Company NameBreakfast Cereals UK Limited
DirectorsPaul Keith Wheeler and Claire Canty
Company StatusActive - Proposal to Strike off
Company Number00550594
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1955(68 years, 11 months ago)
Previous NameAssociation Of Cereal Food Manufacturers Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Paul Keith Wheeler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(57 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
Lancashire
M16 0PU
Secretary NameHolly Smedley
StatusCurrent
Appointed26 July 2016(61 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMs Claire Canty
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(64 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Of Innovation, Marketing
Country of ResidenceEngland
Correspondence AddressWeetabix Mills Burton Latimer
Kettering
NN15 5JR
Director NameWilliam John Jordan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years after company formation)
Appointment Duration21 years, 6 months (resigned 11 December 2012)
RoleDirector - W Jordan (Cereals)
Correspondence AddressThe Cove
Smugglers Lane
Old Hunstanton
Norfolk
PE36 6JF
Director NameSir Richard William George
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years after company formation)
Appointment Duration13 years, 8 months (resigned 11 March 2005)
RoleChairman & Managing Director - Weetabix
Correspondence AddressDrayton House
Drayton
Market Harborough
Leics
LE16 8SA
Director NameMr Norman Vincent Drew
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 1991)
RoleManaging Director - The Ryuita Co Ltd
Correspondence Address5 Nairn Road
Canford Cliffs
Poole
Dorset
BH13 7NE
Director NameMr Leslie Frederick Comley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleSales & Marketing Director - Weetabix Ltd
Correspondence AddressSpringfield Greenhill Road
Elton
Peterborough
Cambridgeshire
PE8 6SA
Secretary NameMr Robert D Price
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Director NameMr William Thomas Findlay Humes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(36 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 June 1998)
RoleSales Director
Correspondence AddressKellogg Co Of G B Limited
The Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameArie Cornelis Kwak
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed06 December 1991(36 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 March 1992)
RoleMd Division Breakfast Products
Correspondence AddressKeizersgracht 430 Hk
Amsterdam
1016 Gd
Foreign
Netherlands
Director NameJan Leendert Kooy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed13 March 1992(36 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 1997)
RoleDivisional Director
Correspondence AddressVan Ostadelaan 22
Naarden
1412 Jl
Director NameJames Klande
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1992(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1995)
RoleScientist
Correspondence Address63 Pentley Park
Welwyn Garden City
Hertfordshire
AL8 7SF
Director NameDr Geoffrey Frost
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(38 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1995)
RoleManaging Director
Correspondence AddressThe Mill House
Sambrook
Newport
Shropshire
TF10 8AL
Director NameRay Blakley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(39 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 1997)
RoleManaging Director
Correspondence AddressFairmead
146 Cooden Sea Road
Bexhill On Sea
East Sussex
TN39 4TE
Director NameThomas Jeffrey Cowell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(40 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1997)
RoleCommercial Director
Correspondence Address13 Netherbury Road
Ealing
London
W5 4SP
Secretary NameFlora Ann McLean
NationalityBritish
StatusResigned
Appointed03 January 1996(40 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address61 Ingelow Road
Battersea
London
SW8 3PE
Director NameDr Peter Ashby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(41 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2007)
RoleR An D Director
Correspondence Address5b Church Road
Stotfold
Bedfordshire
SG5 4OX
Director NameChristopher John Hart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(42 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 2003)
RoleResearch & Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate
Main Street, Cotterstock
Peterborough
Cambridgeshire
PE8 5HD
Director NameWilliam Thomas Findlay Humes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(44 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 2004)
RoleDir Of Business Development
Correspondence Address6 Dempsey Close
Lutterworth
Leicestershire
LE17 4GL
Secretary NameDavid De Menezes
NationalityBritish
StatusResigned
Appointed11 June 1999(44 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 Homefield Road
Wimbledon
London
SW19 4QE
Director NameMichael Carey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2001(46 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2001)
RoleManaging Director
Correspondence AddressFlat 2 Dunham House
Charcoal Road, Bowdon
Altrincham
Cheshire
WA14 4RY
Secretary NameMr Robert David Price
NationalityBritish
StatusResigned
Appointed13 February 2003(47 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Waring Drive
Orpington
Kent
BR6 6DN
Director NameXavier Charron
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2003(48 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2007)
RoleManaging Director
Correspondence Address1 Square Barriquand
Compiegne
60200
France
Director NameMartin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(49 years after company formation)
Appointment Duration1 year (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Stanford Dingley
Reading
Berkshire
RG7 6LS
Director NameNeil Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(49 years after company formation)
Appointment Duration1 year (resigned 23 June 2005)
RoleMarketing V P
Correspondence AddressBoot Cottage
Stanford Dingley
Reading
Berkshire
RG7 6LT
Director NameMrs Mary Elizabeth Barnard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(50 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOld Dairy Barn
Monkton Lane
Marlow
Bucks
SL7 3RF
Director NameJohn Gavin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(52 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2018)
RoleQuality & Regulatory Affairs
Correspondence Address14 Stockens Dell
Knebworth
Hertfordshire
SG3 6BG
Director NameMr Peter Christopher Edward Farquhar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(52 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Barn Farm
Manningford Bruce
Pewsey
Wiltshire
SN9 6JQ
Secretary NameJohn George Truman
NationalityBritish
StatusResigned
Appointed27 June 2008(53 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address17 Hatley Close
St Neots
Cambridgeshire
PE19 1RB
Secretary NameAngela Teresa Coleshill
NationalityBritish
StatusResigned
Appointed02 May 2012(56 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 May 2016)
RoleCompany Director
Correspondence Address66 Catherine Street
London
WC2B 5JJ
Director NamePatrick Ilias Kalotis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(56 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2014)
RoleGroup Markerting Director - Pepsico Ukisa
Country of ResidenceUnited Kingdom
Correspondence Address1600 Arlington Business Park
Theale
Berkshire
RG7 4SA
Director NameFrancis Neil Montagu Hodding
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(56 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2015)
RoleRegional Director, Cpw
Country of ResidenceEngland
Correspondence Address2 Albany Place 28 Bridge Road East
Welwyn Garden City
Hertfordshire
AL7 1RR
Director NameGharry Abraham Eccles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(60 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address2 Albany Place
28 Bridge Road East
Welwyn Garden City
Hertfordshire
AL7 1RR
Secretary NameStephen Jonathon Barnes
StatusResigned
Appointed13 May 2016(60 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 July 2016)
RoleCompany Director
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Director NameMs Victoria Cojeen
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(63 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 December 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHolme Mills Langford Road
Biggleswade
SG18 9JX

Contact

Websitebreakfastcereal.org
Telephone020 78362460
Telephone regionLondon

Location

Registered Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£214,878
Net Worth£22,216
Cash£67,948
Current Liabilities£51,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
3 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Mark Daniel Perry as a director on 1 January 2023 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Mark Daniel Perry as a director on 4 April 2022 (2 pages)
2 April 2022Memorandum and Articles of Association (15 pages)
29 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2022Termination of appointment of Gharry Abraham Eccles as a director on 13 January 2022 (1 page)
16 December 2021Termination of appointment of Victoria Cojeen as a director on 16 December 2021 (1 page)
16 December 2021Termination of appointment of John Edward Lea as a director on 16 December 2021 (1 page)
8 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
8 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
8 March 2021Secretary's details changed for Holly Smedley on 24 November 2020 (1 page)
11 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 June 2020Termination of appointment of John Petre as a director on 13 May 2020 (1 page)
8 June 2020Appointment of Ms Claire Canty as a director on 13 May 2020 (2 pages)
14 January 2020Termination of appointment of Peter Thomas Robertson as a director on 31 December 2019 (1 page)
9 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
(3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 April 2019Termination of appointment of John Gavin as a director on 31 December 2018 (1 page)
9 January 2019Appointment of Ms Victoria Cojeen as a director on 12 December 2018 (2 pages)
9 January 2019Termination of appointment of Paul Simon Murphy as a director on 12 December 2018 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Giles Michael Turrell as a director on 16 April 2018 (1 page)
16 April 2018Appointment of Mr John Petre as a director on 3 April 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 June 2017Termination of appointment of John Pickles as a director on 31 March 2017 (2 pages)
4 June 2017Termination of appointment of John Pickles as a director on 31 March 2017 (2 pages)
9 December 2016Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor 10 Bloomsbury Way London WC1A 2SL on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor 10 Bloomsbury Way London WC1A 2SL on 9 December 2016 (2 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
19 September 2016Annual return made up to 27 June 2016 (21 pages)
19 September 2016Annual return made up to 27 June 2016 (21 pages)
8 September 2016Appointment of Holly Shedley as a secretary on 26 July 2016 (3 pages)
8 September 2016Appointment of Holly Smedley as a secretary on 26 July 2016 (3 pages)
8 September 2016Appointment of Holly Smedley as a secretary on 26 July 2016 (3 pages)
7 September 2016Termination of appointment of Stephen Jonathon Barnes as a secretary on 26 July 2016 (2 pages)
7 September 2016Termination of appointment of Stephen Jonathon Barnes as a secretary on 26 July 2016 (2 pages)
3 August 2016Appointment of Stephen Jonathon Barnes as a secretary on 13 May 2016 (3 pages)
3 August 2016Appointment of Stephen Jonathon Barnes as a secretary on 13 May 2016 (3 pages)
20 June 2016Termination of appointment of Angela Teresa Coleshill as a secretary on 13 May 2016 (2 pages)
20 June 2016Termination of appointment of Angela Teresa Coleshill as a secretary on 13 May 2016 (2 pages)
6 October 2015Termination of appointment of Francis Neil Montagu Hodding as a director on 18 September 2015 (2 pages)
6 October 2015Termination of appointment of Francis Neil Montagu Hodding as a director on 18 September 2015 (2 pages)
2 October 2015Appointment of Gharry Abraham Eccles as a director on 29 September 2015 (3 pages)
2 October 2015Appointment of Gharry Abraham Eccles as a director on 29 September 2015 (3 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
8 September 2015Annual return made up to 27 June 2015 (22 pages)
8 September 2015Annual return made up to 27 June 2015 (22 pages)
1 July 2015Appointment of Mr Peter Thomas Robertson as a director on 11 May 2015 (3 pages)
1 July 2015Appointment of Mr Peter Thomas Robertson as a director on 11 May 2015 (3 pages)
17 April 2015Termination of appointment of Bryan William Tyrer as a director on 6 March 2015 (2 pages)
17 April 2015Termination of appointment of Bryan William Tyrer as a director on 6 March 2015 (2 pages)
17 April 2015Termination of appointment of Bryan William Tyrer as a director on 6 March 2015 (2 pages)
24 February 2015Termination of appointment of James Skidmore as a director on 31 December 2014 (2 pages)
24 February 2015Termination of appointment of James Skidmore as a director on 31 December 2014 (2 pages)
27 October 2014Termination of appointment of Patrick Ilias Kalotis as a director on 6 October 2014 (2 pages)
27 October 2014Termination of appointment of Patrick Ilias Kalotis as a director on 6 October 2014 (2 pages)
27 October 2014Termination of appointment of Patrick Ilias Kalotis as a director on 6 October 2014 (2 pages)
21 July 2014Annual return made up to 27 June 2014 (22 pages)
21 July 2014Annual return made up to 27 June 2014 (22 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
25 October 2013Termination of appointment of Jonathan Myers as a director (2 pages)
25 October 2013Termination of appointment of Jonathan Myers as a director (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
16 July 2013Annual return made up to 27 June 2013 (23 pages)
16 July 2013Annual return made up to 27 June 2013 (23 pages)
15 July 2013Appointment of James Skidmore as a director (3 pages)
15 July 2013Appointment of James Skidmore as a director (3 pages)
2 July 2013Appointment of Paul Keith Wheeler as a director (3 pages)
2 July 2013Appointment of Paul Keith Wheeler as a director (3 pages)
15 April 2013Termination of appointment of Peter Christopher Farquhar as a director (2 pages)
15 April 2013Termination of appointment of Peter Christopher Farquhar as a director (2 pages)
15 April 2013Termination of appointment of William Jordan as a director (2 pages)
15 April 2013Termination of appointment of William Jordan as a director (2 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
4 September 2012Appointment of Vice President Uk and Ireland Jonathan Charles Myers as a director (2 pages)
4 September 2012Appointment of Vice President Uk and Ireland Jonathan Charles Myers as a director (2 pages)
30 August 2012Annual return made up to 27 June 2012 (22 pages)
30 August 2012Annual return made up to 27 June 2012 (22 pages)
26 July 2012Appointment of Paul Simon Murphy as a director (3 pages)
26 July 2012Appointment of Paul Simon Murphy as a director (3 pages)
23 July 2012Appointment of Giles Michael Turrell as a director (3 pages)
23 July 2012Termination of appointment of Phil Ruebothham as a director (2 pages)
23 July 2012Appointment of Francis Neil Montagu Hodding as a director (3 pages)
23 July 2012Appointment of Patrick Ilias Kalotis as a director (3 pages)
23 July 2012Appointment of Francis Neil Montagu Hodding as a director (3 pages)
23 July 2012Termination of appointment of Ken Wood as a director (2 pages)
23 July 2012Termination of appointment of Phil Ruebothham as a director (2 pages)
23 July 2012Appointment of Giles Michael Turrell as a director (3 pages)
23 July 2012Termination of appointment of Ken Wood as a director (2 pages)
23 July 2012Appointment of Patrick Ilias Kalotis as a director (3 pages)
12 July 2012Appointment of Angela Teresa Coleshill as a secretary (3 pages)
12 July 2012Appointment of Angela Teresa Coleshill as a secretary (3 pages)
3 January 2012Termination of appointment of John Truman as a secretary (2 pages)
3 January 2012Termination of appointment of John Truman as a secretary (2 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
25 July 2011Termination of appointment of Gregory Peterson as a director (3 pages)
25 July 2011Termination of appointment of Gregory Peterson as a director (3 pages)
19 July 2011Appointment of Mr Bryan William Tyrer as a director (3 pages)
19 July 2011Appointment of Mr Bryan William Tyrer as a director (3 pages)
12 July 2011Annual return made up to 27 June 2011 (18 pages)
12 July 2011Annual return made up to 27 June 2011 (18 pages)
18 March 2011Termination of appointment of Christopher Wermann as a director (2 pages)
18 March 2011Termination of appointment of Christopher Wermann as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Annual return made up to 27 June 2010 (21 pages)
4 August 2010Annual return made up to 27 June 2010 (21 pages)
3 August 2010Termination of appointment of Paul Scandrett as a director (3 pages)
3 August 2010Termination of appointment of Paul Scandrett as a director (3 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
7 August 2009Annual return made up to 27/06/09 (12 pages)
7 August 2009Annual return made up to 27/06/09 (12 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
31 July 2008Annual return made up to 27/06/08 (7 pages)
31 July 2008Annual return made up to 27/06/08 (7 pages)
30 July 2008Director appointed peter christopher edward farquhar (2 pages)
30 July 2008Director appointed peter christopher edward farquhar (2 pages)
14 July 2008Director appointed christopher robin wermann (2 pages)
14 July 2008Director appointed paul scandrett (2 pages)
14 July 2008Director appointed christopher robin wermann (2 pages)
14 July 2008Director appointed paul scandrett (2 pages)
9 July 2008Secretary appointed john george truman (2 pages)
9 July 2008Appointment terminated director peter ashby (1 page)
9 July 2008Appointment terminated director xavier charron (1 page)
9 July 2008Appointment terminated secretary robert price (1 page)
9 July 2008Secretary appointed john george truman (2 pages)
9 July 2008Appointment terminated director mary barnard (1 page)
9 July 2008Appointment terminated secretary robert price (1 page)
9 July 2008Appointment terminated director peter ashby (1 page)
9 July 2008Appointment terminated director xavier charron (1 page)
9 July 2008Appointment terminated director mary barnard (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
19 August 2007New director appointed (2 pages)
19 August 2007New director appointed (2 pages)
28 July 2007Annual return made up to 27/06/07
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2007Annual return made up to 27/06/07
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
27 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
27 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
6 September 2006Annual return made up to 27/06/06 (7 pages)
6 September 2006Annual return made up to 27/06/06 (7 pages)
16 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
16 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
8 July 2005Annual return made up to 27/06/05
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2005Annual return made up to 27/06/05
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Annual return made up to 27/06/04
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2004Annual return made up to 27/06/04
  • 363(288) ‐ Director resigned
(8 pages)
28 May 2004Full accounts made up to 31 December 2003 (7 pages)
28 May 2004Full accounts made up to 31 December 2003 (7 pages)
12 August 2003Full accounts made up to 31 December 2002 (8 pages)
12 August 2003Full accounts made up to 31 December 2002 (8 pages)
16 July 2003Annual return made up to 27/06/03
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2003Annual return made up to 27/06/03
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
29 July 2002Annual return made up to 27/06/02
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2002Full accounts made up to 31 December 2001 (7 pages)
29 July 2002Annual return made up to 27/06/02
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2002Full accounts made up to 31 December 2001 (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
27 July 2001Full accounts made up to 31 December 2000 (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Annual return made up to 27/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Full accounts made up to 31 December 2000 (7 pages)
27 July 2001Annual return made up to 27/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 August 2000Annual return made up to 27/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 August 2000Annual return made up to 27/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
7 October 1999Annual return made up to 27/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 October 1999Annual return made up to 27/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
21 September 1998Full accounts made up to 31 December 1997 (6 pages)
21 September 1998Full accounts made up to 31 December 1997 (6 pages)
27 July 1998Director resigned (1 page)
27 July 1998Annual return made up to 27/06/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 1998Director resigned (1 page)
27 July 1998Annual return made up to 27/06/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
11 July 1997Full accounts made up to 31 December 1996 (6 pages)
11 July 1997Annual return made up to 27/06/97 (8 pages)
11 July 1997Annual return made up to 27/06/97 (8 pages)
11 July 1997Full accounts made up to 31 December 1996 (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
17 June 1996Full accounts made up to 31 December 1995 (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (6 pages)
17 June 1996Annual return made up to 27/06/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 1996Annual return made up to 27/06/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
29 June 1995Annual return made up to 27/06/95
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1995Annual return made up to 27/06/95
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1995Full accounts made up to 31 December 1994 (6 pages)
20 June 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)